Aalto Group Limited was started on 13 Sep 2007 and issued a number of 9429033154886. The registered LTD company has been supervised by 11 directors: David John Ryan - an active director whose contract began on 13 Sep 2007,
Hugh Patrick Wicks - an active director whose contract began on 08 Nov 2013,
Brett Christopher Ritchie - an active director whose contract began on 11 Jun 2021,
Karl Ronald Miers - an inactive director whose contract began on 10 Dec 2012 and was terminated on 25 Sep 2020,
Barry Luis Woolcott - an inactive director whose contract began on 01 Mar 2011 and was terminated on 08 Nov 2013.
As stated in our database (last updated on 01 Apr 2024), the company filed 1 address: Unit 4, Bldg D, 63 Apollo Drive, Rosdedale, Auckland, 0632 (types include: registered, physical).
Up until 31 Mar 2022, Aalto Group Limited had been using Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore as their registered address.
BizDb identified past names used by the company: from 13 Sep 2007 to 19 Nov 2013 they were named Jacobsen Colourplus Limited.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 200 shares are held by 3 entities, namely:
Marais Trustees Limited (an entity) located at Onehunga, Auckland postcode 1061,
Ritchie, Haley Maree (an individual) located at Mission Bay, Auckland postcode 1071,
Ritchie, Brett Christopher (an individual) located at Mission Bay, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 52.5% shares (exactly 525 shares) and includes
Ryan Corporate Trustee Limited - located at Rosedale, Auckland.
The third share allotment (50 shares, 5%) belongs to 1 entity, namely:
Mcclelland, Derek, located at Northcross, Auckland (an individual). Aalto Group Limited is classified as "Paint mfg - except bituminous" (business classification C191640).
Previous addresses
Address: Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 New Zealand
Registered & physical address used from 08 Apr 2010 to 31 Mar 2022
Address: C/o Johannesson & Assoc Ltd, Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore City
Physical & registered address used from 10 Apr 2008 to 08 Apr 2010
Address: C/-farry And Co. Law, Level 11, Harbour View Building, 152 Quay Street, Auckland
Registered & physical address used from 13 Sep 2007 to 10 Apr 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Marais Trustees Limited Shareholder NZBN: 9429049245097 |
Onehunga Auckland 1061 New Zealand |
11 Jun 2021 - |
Individual | Ritchie, Haley Maree |
Mission Bay Auckland 1071 New Zealand |
11 Jun 2021 - |
Individual | Ritchie, Brett Christopher |
Mission Bay Auckland 1071 New Zealand |
11 Jun 2021 - |
Shares Allocation #2 Number of Shares: 525 | |||
Entity (NZ Limited Company) | Ryan Corporate Trustee Limited Shareholder NZBN: 9429047426412 |
Rosedale Auckland 0632 New Zealand |
07 Jun 2019 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mcclelland, Derek |
Northcross Auckland 0630 New Zealand |
11 Jun 2021 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Wicks, Hugh Patrick |
Northcote Auckland 0627 New Zealand |
08 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kvm Holdings Limited Shareholder NZBN: 9429030053434 Company Number: 4659960 |
Manurewa Auckland Null 2105 New Zealand |
08 Nov 2013 - 18 Oct 2018 |
Individual | Ryan, David John |
Rd 5 Matakana 0985 New Zealand |
27 Feb 2018 - 07 Jun 2019 |
Entity | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 Company Number: 1326904 |
18 Oct 2018 - 23 Sep 2020 | |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
27 Feb 2018 - 07 Jun 2019 | |
Entity | Kr & Vl Miers Trustee Limited Shareholder NZBN: 9429048348928 Company Number: 8032231 |
23 Sep 2020 - 25 Sep 2020 | |
Entity | Ryan Wilson Investments Limited Shareholder NZBN: 9429033149479 Company Number: 1982551 |
Rosedale Auckland 0632 New Zealand |
08 Nov 2013 - 27 Feb 2018 |
Entity | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 Company Number: 1326904 |
Mount Eden Auckland 1024 New Zealand |
18 Oct 2018 - 23 Sep 2020 |
Entity | Kvm Holdings Limited Shareholder NZBN: 9429030053434 Company Number: 4659960 |
Manurewa Auckland Null 2105 New Zealand |
08 Nov 2013 - 18 Oct 2018 |
Entity | Kr & Vl Miers Trustee Limited Shareholder NZBN: 9429048348928 Company Number: 8032231 |
23 Sep 2020 - 25 Sep 2020 | |
Individual | Miers, Vada Louise |
Manurewa Auckland 2105 New Zealand |
18 Oct 2018 - 23 Sep 2020 |
Individual | Miers, Karl Ronald |
Manurewa Auckland 2105 New Zealand |
18 Oct 2018 - 23 Sep 2020 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
27 Feb 2018 - 07 Jun 2019 |
Entity | Decor Pacific Limited Shareholder NZBN: 9429032450194 Company Number: 2196826 |
13 Sep 2007 - 08 Nov 2013 | |
Entity | Ryan Wilson Investments Limited Shareholder NZBN: 9429033149479 Company Number: 1982551 |
13 Sep 2007 - 02 Sep 2016 | |
Entity | Decor Pacific Limited Shareholder NZBN: 9429032450194 Company Number: 2196826 |
13 Sep 2007 - 08 Nov 2013 | |
Entity | Ryan Wilson Investments Limited Shareholder NZBN: 9429033149479 Company Number: 1982551 |
13 Sep 2007 - 02 Sep 2016 | |
Entity | Ryan Wilson Investments Limited Shareholder NZBN: 9429033149479 Company Number: 1982551 |
Rosedale Auckland 0632 New Zealand |
08 Nov 2013 - 27 Feb 2018 |
David John Ryan - Director
Appointment date: 13 Sep 2007
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 01 Mar 2018
Address: Gery Lynn, Auckland, 0630 New Zealand
Address used since 20 Dec 2017
Address: Gery Lynn, Auckland, 0630 New Zealand
Address used since 04 Mar 2016
Hugh Patrick Wicks - Director
Appointment date: 08 Nov 2013
Address: Northcote, Auckland, 0627 New Zealand
Address used since 08 Nov 2013
Brett Christopher Ritchie - Director
Appointment date: 11 Jun 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Jun 2021
Karl Ronald Miers - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 25 Sep 2020
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 10 Dec 2012
Barry Luis Woolcott - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 08 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2011
Guy Sinclair Jacobsen - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 08 Nov 2013
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 10 Dec 2012
Guy Sinclair Jacobsen - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 19 Dec 2012
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 24 Apr 2012
Harry Alfred Semmens - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 10 Dec 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Dec 2008
Heather Page - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 10 Dec 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Sep 2007
Mark Vincent Von Batenburg - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 10 Dec 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Sep 2007
David Robert Michael Wilson - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 29 Oct 2010
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 30 Mar 2010
Prazma Investment Trust Limited
Level 11, Harbour View Building
Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building
Rac Transport Limited
152 Quay Street
Morrison Corporate Trustee Limited
Level 11, Harbour View Building
Associates Trust Limited
Level 11, Harbour View Building
Couch & Co. Limited
Level 11, Harbour View Building
Apco Coatings (nz) Limited
C/-oswin Griffiths
Epg (2002) Limited
86 Highbrook Drive
Foundation Products Limited
86 Highbrook Drive
Mirotone Nz Limited
32 Cryers Road
Paintplus Colour Systems Limited
C/- Kensington Swan
Ppg Industries New Zealand Limited
5 Vestey Drive